CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SPRINGFIELD SOLUTIONS LIMITED
Company
SPRINGFIELD SOLUTIONS
Phone:
+44 (0)1482 484 700
B⁺
rating
KEY FINANCES
Year
2016
Assets
£3563.67k
▼ £-302.41k (-7.82 %)
Cash
£0.45k
▼ £-0.13k (-22.89 %)
Liabilities
£561.83k
▼ £-335.99k (-37.42 %)
Net Worth
£3001.84k
▲ £33.58k (1.13 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Kingston upon Hull, City of
Company name
SPRINGFIELD SOLUTIONS LIMITED
Company number
01331331
VAT
GB144885047
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Sep 1977
Age - 48 years
Home Country
United Kingdom
CONTACTS
Website
www.springfieldsolutions.co.uk
Phones
+44 (0)1482 484 700
01482 484 700
01482 484 747
Registered Address
1-7 THOMAS STREET,
HULL,
HU9 1EH
ECONOMIC ACTIVITIES
18129
Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Jul 2016
Accounts for a medium company made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,393,042
CHARGES
1 March 2013
Status
Outstanding
Delivered
4 March 2013
Persons entitled
Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description
Assignment over any credit balance due to the assignor in…
20 January 2012
Status
Outstanding
Delivered
24 January 2012
Persons entitled
Hull Business Development Fund LTD
Description
Omega slitter rewinder tt no.12074, Fleyevision print…
13 October 2009
Status
Outstanding
Delivered
15 October 2009
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…
9 February 2009
Status
Outstanding
Delivered
12 February 2009
Persons entitled
Hull Business Development Fund LTD
Description
Kodak approval XP4 digital imager s/no 4155 and WS4000…
14 September 2006
Status
Outstanding
Delivered
16 September 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
30 June 2005
Status
Outstanding
Delivered
1 July 2005
Persons entitled
Hull Business Development Fund Limited
Description
Kodak approval XP4 digital colour imager/2400 s/no 4155.
24 June 2005
Status
Outstanding
Delivered
25 June 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…
24 June 2005
Status
Outstanding
Delivered
25 June 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of floating charge all the undertaking of the…
8 January 1996
Status
Satisfied on 6 February 2003
Delivered
16 January 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
13 August 1984
Status
Satisfied on 6 February 2003
Delivered
15 August 1984
Persons entitled
Midland Bank PLC
Description
All book debts and other debts owing to the company.
6 April 1978
Status
Satisfied on 6 February 2003
Delivered
11 April 1978
Persons entitled
Midland Bank PLC
Description
Floating charge on the. Undertaking and all property and…
See Also
SPRINGFIELD MOTORHOMES LIMITED
SPRINGFIELD NE LIMITED
SPRINGFIELD TRAINING LIMITED
SPRINGFIELDS PLANNING AND DEVELOPMENT LIMITED
SPRINGFIELDS SUPERMARKETS LIMITED
SPRINGHEAD CONSTRUCTION LIMITED
Last update 2018
SPRINGFIELD SOLUTIONS LIMITED DIRECTORS
Albert William Dass
Acting
Appointed
17 June 2005
Occupation
Printer
Role
Secretary
Nationality
British
Address
1046 Holderness Road, Hull, East Yorkshire, HU9 4AH
Name
DASS, Albert William
Albert William Dass
Acting
Appointed
17 June 2005
Occupation
Printer
Role
Director
Age
80
Nationality
British
Address
1046 Holderness Road, Hull, East Yorkshire, HU9 4AH
Country Of Residence
England
Name
DASS, Albert William
Matthew Dass
Acting
Appointed
04 November 2013
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
27 Barley Garth, Burton Pidsea, Hull, England, HU12 9AF
Country Of Residence
England
Name
DASS, Matthew
Dennis Ebeltoft
Acting
Appointed
17 October 2011
Occupation
Director
Role
Director
Age
64
Nationality
American
Address
Langdale, Wyton Road, Preston, Hull, East Yorkshire, United Kingdom, HU12 8TY
Country Of Residence
United Kingdom
Name
EBELTOFT, Dennis
Stephen Geoffrey Forster
Acting
Appointed
17 June 2005
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
1-7, Thomas Street, Hull, England, HU9 1EH
Country Of Residence
England
Name
FORSTER, Stephen Geoffrey
Stephen Geoffrey Forster
Resigned
Resigned
07 February 2003
Role
Secretary
Nationality
British
Address
Cara Mia 61 West Ella Way, Kirk Ella, Hull, Yorkshire, HU10 7LP
Name
FORSTER, Stephen Geoffrey
Harvey Allen Levin
Resigned
Appointed
27 January 1999
Resigned
17 June 2005
Role
Secretary
Address
506-15th Street, Moline, Illinois, 61265, Usa
Name
LEVIN, Harvey Allen
Matthew Thomas Adler
Resigned
Appointed
04 May 2001
Resigned
17 June 2005
Occupation
Executive
Role
Director
Age
61
Nationality
American
Address
2132 W Waveland, Chicago, Illinois 60618, Usa, FOREIGN
Name
ADLER, Matthew Thomas
Nicholas Joseph Adler
Resigned
Appointed
04 May 2001
Resigned
17 June 2005
Occupation
Executive
Role
Director
Age
63
Nationality
American
Address
703 York, Glenview, Illinois 60025, Usa
Name
ADLER, Nicholas Joseph
Richard John Adler Jr
Resigned
Appointed
04 May 2001
Resigned
17 June 2005
Occupation
Executive
Role
Director
Age
65
Nationality
American
Address
1228 Pine, Winnetka, Illinois 60093, Usa
Name
ADLER JR, Richard John
Albert William Dass
Resigned
Resigned
31 December 2004
Occupation
Printer
Role
Director
Age
80
Nationality
British
Address
1046 Holderness Road, Hull, East Yorkshire, HU9 4AH
Country Of Residence
England
Name
DASS, Albert William
Robert Michael Dombro
Resigned
Appointed
04 May 2001
Resigned
31 December 2004
Occupation
Executive
Role
Director
Age
73
Nationality
American
Address
130 Surrey Lane, Burr Ridge, Illinois, Usa, 60521
Name
DOMBRO, Robert Michael
Stephen Geoffrey Forster
Resigned
Appointed
30 December 1998
Resigned
07 February 2003
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Cara Mia 61 West Ella Way, Kirk Ella, Hull, Yorkshire, HU10 7LP
Country Of Residence
England
Name
FORSTER, Stephen Geoffrey
Ian Lemon
Resigned
Appointed
31 December 2004
Resigned
27 May 2014
Occupation
Executive
Role
Director
Age
62
Nationality
British
Address
Beech Croft, Rise Lane, Long Riston, North Humberside, HU11 5JD
Country Of Residence
United Kingdom
Name
LEMON, Ian
Harvey Allen Levin
Resigned
Appointed
04 May 2001
Resigned
17 June 2005
Occupation
Attorney
Role
Director
Age
82
Nationality
American
Address
2820-17th Street, Moline, Illinois, 61265, Usa
Name
LEVIN, Harvey Allen
Jonathan Abraham Levy
Resigned
Appointed
30 December 1998
Resigned
30 November 2001
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
83 Main Street, Elloughton, East Yorkshire, HU15 1HU
Country Of Residence
England
Name
LEVY, Jonathan Abraham
Neil Christopher Mangham
Resigned
Appointed
30 December 1998
Resigned
31 August 2001
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
81 Laburnum Avenue, Garden Village, Hull, North Humberside, HU8 8PE
Name
MANGHAM, Neil Christopher
Christopher Hugh James Pearce
Resigned
Appointed
30 December 1998
Resigned
05 February 2001
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
153 Boothferry Road, Hessle, North Humberside, HU13 9BA
Name
PEARCE, Christopher Hugh James
Ralph Edward Reichert
Resigned
Appointed
04 May 2001
Resigned
17 June 2005
Occupation
Executive
Role
Director
Age
64
Nationality
American
Address
701 Wagner, Glenview, Illinois 60025, Usa
Name
REICHERT, Ralph Edward
REVIEWS
Check The Company
Very good according to the company’s financial health.